Search icon

ROYAL TABLE INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: ROYAL TABLE INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL TABLE INTERNATIONAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000076183
FEI/EIN Number 263255293

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6538 COLLINS AVENUE #238, MIAMI BEACH, FL, 33141
Mail Address: 6538 COLLINS AVENUE #238, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERAS JOAQUIN Manager 6538 COLLINS AVENUE #238, MIAMI BEACH, FL, 33141
KELLER CORINNA Manager 6538 COLLINS AVENUE #238, MIAMI BEACH, FL, 33141
JOAQUIN HERAS M Agent 6538 COLLINS AVE #238, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-04-12 JOAQUIN, HERAS MGR -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 6538 COLLINS AVE #238, MIAMI BEACH, FL 33141 -
LC AMENDMENT 2008-08-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000769431 TERMINATED 1000000494739 DADE 2013-04-12 2023-04-17 $ 1,584.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-28
LC Amendment 2008-08-27
Florida Limited Liability 2008-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State